AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 21, 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 21, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 21, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ambleside 57 Uppleby Easingwold York YO61 3BD United Kingdom to Cottage Farm Easingwold York YO61 3DS on April 21, 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 23, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, December 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, December 2021
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 7, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 7, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 7, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 29, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, April 2021
| incorporation
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2021
| capital
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 12, 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 106372580002, created on September 14, 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 106372580001, created on August 17, 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on February 24, 2017: 100.00 GBP
capital
|
|